Company NameMove2Green Limited
Company StatusDissolved
Company Number08078150
CategoryPrivate Limited Company
Incorporation Date22 May 2012(11 years, 11 months ago)
Dissolution Date21 March 2018 (6 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Antony Adams
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVerdemar House 230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMiss Manjit Kaur Marwaha
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVerdemar House 230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMr George Houghton
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(10 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 22 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVerdemar House 230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMr George Luke
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(10 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 22 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVerdemar House 230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR

Contact

Websitemove2green.org.uk

Location

Registered AddressSecond Floor
One Hood Street
Newcastle Upon Tyne
NE1 6JQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

4 at £1George Luke
4.00%
Ordinary
33 at £1Antony Adams
33.00%
Ordinary
33 at £1Manjit Kaur Marwaha
33.00%
Ordinary
30 at £1George Houghton
30.00%
Ordinary

Financials

Year2014
Net Worth£115,124
Cash£57,911
Current Liabilities£565,486

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 March 2018Final Gazette dissolved following liquidation (1 page)
21 December 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
21 December 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
12 April 2017Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 12 April 2017 (2 pages)
12 April 2017Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 12 April 2017 (2 pages)
11 April 2017Notice of ceasing to act as a voluntary liquidator (1 page)
11 April 2017Notice of ceasing to act as a voluntary liquidator (1 page)
11 April 2017Court order insolvency:court order re. Removal/replacement of liquidator (11 pages)
11 April 2017Court order insolvency:court order re. Removal/replacement of liquidator (11 pages)
31 March 2017Liquidators' statement of receipts and payments to 28 January 2017 (11 pages)
31 March 2017Liquidators' statement of receipts and payments to 28 January 2017 (11 pages)
15 February 2016Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 15 February 2016 (2 pages)
15 February 2016Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 15 February 2016 (2 pages)
11 February 2016Statement of affairs with form 4.19 (8 pages)
11 February 2016Appointment of a voluntary liquidator (1 page)
11 February 2016Statement of affairs with form 4.19 (8 pages)
11 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-29
(1 page)
11 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-29
(1 page)
11 February 2016Appointment of a voluntary liquidator (1 page)
25 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 June 2015Termination of appointment of George Houghton as a director on 22 June 2015 (1 page)
25 June 2015Termination of appointment of George Houghton as a director on 22 June 2015 (1 page)
24 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
24 June 2015Termination of appointment of George Luke as a director on 22 June 2015 (1 page)
24 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
24 June 2015Termination of appointment of George Luke as a director on 22 June 2015 (1 page)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 September 2014Director's details changed for Mr Antony Adams on 10 September 2014 (2 pages)
10 September 2014Director's details changed for Miss Manjit Kaur Marwaha on 10 September 2014 (2 pages)
10 September 2014Director's details changed for Miss Manjit Kaur Marwaha on 10 September 2014 (2 pages)
10 September 2014Director's details changed for Mr Antony Adams on 10 September 2014 (2 pages)
30 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
2 August 2013Annual return made up to 22 May 2013 with a full list of shareholders (6 pages)
2 August 2013Annual return made up to 22 May 2013 with a full list of shareholders (6 pages)
3 July 2013Director's details changed for Miss Manjit Kaur Marwaha on 3 April 2013 (2 pages)
3 July 2013Director's details changed for Miss Manjit Kaur Marwaha on 3 April 2013 (2 pages)
3 July 2013Director's details changed for Mr Antony Adams on 3 April 2013 (2 pages)
3 July 2013Director's details changed for Mr Antony Adams on 3 April 2013 (2 pages)
3 July 2013Director's details changed for Mr Antony Adams on 3 April 2013 (2 pages)
3 July 2013Director's details changed for Miss Manjit Kaur Marwaha on 3 April 2013 (2 pages)
26 June 2013Appointment of Mr George Luke as a director (2 pages)
26 June 2013Appointment of Mr George Houghton as a director (2 pages)
26 June 2013Appointment of Mr George Luke as a director (2 pages)
26 June 2013Appointment of Mr George Houghton as a director (2 pages)
22 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
22 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
22 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
22 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
22 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)